NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5BG

Company number 03139409
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address FRANKLINS GARDENS, WEEDON ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5BG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Director's details changed for Mrs Ella Bevan on 30 October 2016; Director's details changed for Mr Keith Leslie Barwell on 30 October 2016. The most likely internet sites of NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED are www.northamptonrugbyfootballclub.co.uk, and www.northampton-rugby-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Northampton Rugby Football Club Limited is a Private Limited Company. The company registration number is 03139409. Northampton Rugby Football Club Limited has been working since 19 December 1995. The present status of the company is Active. The registered address of Northampton Rugby Football Club Limited is Franklins Gardens Weedon Road Northampton Northamptonshire Nn5 5bg. . CHAPMAN, Julia Anne is a Secretary of the company. BARWELL, Keith Leslie is a Director of the company. BEAL, Nicholas David is a Director of the company. BEVAN, Ella is a Director of the company. CHAPMAN, Julia Anne is a Director of the company. DROWN, Jonathan James William is a Director of the company. FACER, Brian William Ernest is a Director of the company. HEWITT, Anthony Clive is a Director of the company. POVEY, Colin is a Director of the company. ROBSON, Allan is a Director of the company. WHITE, John is a Director of the company. Secretary ALLEN, Geoffrey Robert has been resigned. Secretary COZZOLINO, Andrew Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARWELL, Leon Keith Lyford has been resigned. Director BERNAU, Stuart David Murray has been resigned. Director DEANE, Richard Adam has been resigned. Director HOLMES, Murray Alexander Lillie has been resigned. Director HORWOOD, Roger has been resigned. Director MCGEECHAN, Ian Robert has been resigned. Director OWEN, Michael Charles has been resigned. Director PASK, Philip has been resigned. Director RAPHAEL, Jonathan Alexander Geoffrey David, Dr has been resigned. Director STEELE, John David has been resigned. Director TRAVIS, Ernest Raymond Anthony has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
CHAPMAN, Julia Anne
Appointed Date: 04 October 2016

Director
BARWELL, Keith Leslie
Appointed Date: 12 February 1996
81 years old

Director
BEAL, Nicholas David
Appointed Date: 05 February 2007
54 years old

Director
BEVAN, Ella
Appointed Date: 06 November 2012
53 years old

Director
CHAPMAN, Julia Anne
Appointed Date: 03 October 2016
53 years old

Director
DROWN, Jonathan James William
Appointed Date: 01 November 2000
60 years old

Director
FACER, Brian William Ernest
Appointed Date: 01 January 2014
55 years old

Director
HEWITT, Anthony Clive
Appointed Date: 12 February 1996
76 years old

Director
POVEY, Colin
Appointed Date: 03 September 2001
64 years old

Director
ROBSON, Allan
Appointed Date: 05 August 2002
70 years old

Director
WHITE, John
Appointed Date: 06 November 2012
74 years old

Resigned Directors

Secretary
ALLEN, Geoffrey Robert
Resigned: 18 January 1999
Appointed Date: 19 December 1995

Secretary
COZZOLINO, Andrew Thomas
Resigned: 04 October 2016
Appointed Date: 18 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1995
Appointed Date: 19 December 1995

Director
BARWELL, Leon Keith Lyford
Resigned: 14 June 2013
Appointed Date: 03 August 1999
58 years old

Director
BERNAU, Stuart David Murray
Resigned: 01 February 1999
Appointed Date: 12 February 1996
74 years old

Director
DEANE, Richard Adam
Resigned: 03 October 2016
Appointed Date: 19 January 2006
73 years old

Director
HOLMES, Murray Alexander Lillie
Resigned: 31 August 2016
Appointed Date: 19 December 1995
85 years old

Director
HORWOOD, Roger
Resigned: 31 May 2000
Appointed Date: 19 December 1995
86 years old

Director
MCGEECHAN, Ian Robert
Resigned: 03 August 1999
Appointed Date: 12 February 1996
78 years old

Director
OWEN, Michael Charles
Resigned: 21 October 1999
Appointed Date: 12 February 1996
71 years old

Director
PASK, Philip
Resigned: 17 September 2012
Appointed Date: 09 January 2007
65 years old

Director
RAPHAEL, Jonathan Alexander Geoffrey David, Dr
Resigned: 31 August 2016
Appointed Date: 01 February 1999
73 years old

Director
STEELE, John David
Resigned: 11 July 2005
Appointed Date: 05 August 2002
61 years old

Director
TRAVIS, Ernest Raymond Anthony
Resigned: 19 January 2006
Appointed Date: 01 November 2000
82 years old

Persons With Significant Control

Northampton Saints Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
07 Nov 2016
Director's details changed for Mrs Ella Bevan on 30 October 2016
07 Nov 2016
Director's details changed for Mr Keith Leslie Barwell on 30 October 2016
05 Oct 2016
Termination of appointment of Andrew Thomas Cozzolino as a secretary on 4 October 2016
05 Oct 2016
Appointment of Mrs Julia Anne Chapman as a secretary on 4 October 2016
...
... and 138 more events
28 Feb 1996
New director appointed
28 Feb 1996
Accounting reference date notified as 30/04
16 Feb 1996
Particulars of mortgage/charge
21 Dec 1995
Secretary resigned
19 Dec 1995
Incorporation

NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED Charges

10 January 2014
Charge code 0313 9409 0016
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Northampton Borough Council
Description: F/H property at franklins gardens, weedon road, land north…
18 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as franklins gardens weedon road…
7 December 2007
Debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2007
Legal charge
Delivered: 17 May 2007
Status: Satisfied on 12 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land near harvey reeves road northampton t/n's NN250432 and…
25 July 2005
Debenture
Delivered: 12 August 2005
Status: Satisfied on 12 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal mortgage of property buildings fixtures and fittings…
25 July 2005
Legal charge
Delivered: 12 August 2005
Status: Satisfied on 12 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Football ground lying to the south of weedon road…
18 June 2003
Legal charge
Delivered: 24 June 2003
Status: Satisfied on 21 December 2007
Persons entitled: Barclays Bank PLC
Description: Land on the south west of abbey street northampton…
18 June 2003
Legal charge
Delivered: 24 June 2003
Status: Satisfied on 13 August 2005
Persons entitled: Barclays Bank PLC
Description: Franklins gardens weedon road land adjoining franklins…
21 March 2002
Guarantee & debenture
Delivered: 27 March 2002
Status: Satisfied on 13 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a freehold industrial building franklins…
2 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a franklins gardens hotel weedon road…
2 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property football ground lying to the south west of…
2 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining franklins gardens weedon…
25 February 2000
Mortgage debenture
Delivered: 2 March 2000
Status: Satisfied on 17 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1998
Legal charge
Delivered: 12 August 1998
Status: Satisfied on 21 December 2007
Persons entitled: Nationwide Building Society
Description: 18 st michaels mount abington northamptonshire…
12 February 1996
Debenture
Delivered: 16 February 1996
Status: Satisfied on 9 April 2001
Persons entitled: Carlsberg-Tetley Brewing Limited or Its Subsidaries of the Suppliers (As Defined)
Description: Fixed and floating charges over the undertaking and all…